Name: | PALUMBO PARK COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 1989 (36 years ago) |
Organization Date: | 28 Jun 1989 (36 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0260271 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 441 ADENA DRIVE, MT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY THACKER | Registered Agent |
Name | Role |
---|---|
TIM THACKER | President |
Name | Role |
---|---|
SHARON THACKER | Secretary |
Name | Role |
---|---|
RONALD THACKER | Vice President |
Name | Role |
---|---|
SAHRON THACKER | Director |
RONALD THACKER | Director |
TIM THACKER | Director |
JAMES E. HOWARD | Director |
R. MICHAEL MARKS | Director |
MARTHA J. HOWARD | Director |
Name | Role |
---|---|
JAMES E. HOWARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-04-07 |
Registered Agent name/address change | 2022-06-16 |
Annual Report | 2022-06-16 |
Principal Office Address Change | 2022-06-16 |
Annual Report | 2021-04-12 |
Annual Report | 2020-03-12 |
Annual Report | 2019-04-02 |
Annual Report | 2018-06-13 |
Annual Report | 2017-08-24 |
Sources: Kentucky Secretary of State